London
W1D 3QL
Director Name | Mr Ian Stanley Davies |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Film Development Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 18 Leighton Place London NW5 2QL |
Secretary Name | Mr Ian Stanley Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 18 Leighton Place London NW5 2QL |
Website | www.doubledproductions.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
10 at £1 | Susan Mary Douglas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£381,365 |
Cash | £940 |
Current Liabilities | £383,452 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Director's details changed for Ms Susan Mary Douglas on 14 November 2012 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 June 2012 | Registered office address changed from Flat 3 18 Leighton Place London NW5 2QL on 14 June 2012 (1 page) |
30 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Termination of appointment of Ian Davies as a secretary (1 page) |
13 September 2010 | Termination of appointment of Ian Davies as a director (1 page) |
12 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2010 | Secretary's details changed for Mr Ian Stanley Davies on 1 October 2009 (1 page) |
31 March 2010 | Secretary's details changed for Mr Ian Stanley Davies on 1 October 2009 (1 page) |
31 March 2010 | Director's details changed for Mr Ian Stanley Davies on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Ian Stanley Davies on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
20 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from broadis cottage 6 wytham village wytham OX2 8QA united kingdom (1 page) |
9 June 2008 | Director's change of particulars / susan douglas / 01/06/2008 (1 page) |
7 March 2008 | Incorporation (15 pages) |